Company NameRSJ Technical Services Limited
Company StatusDissolved
Company Number02861381
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Riley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address69 Turf Lane
Chadderton
Oldham
Lancashire
OL9 8HW
Secretary NameDuncan Martin Brown
NationalityBritish
StatusClosed
Appointed27 January 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address1 Stamford Street
Millbrook
Stalybridge
Cheshire
SK15 3JB
Director NameJames Patrick Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Vicarage Road
Davy Hulme
Manchester
Lancashire
M41 5TP
Director NameSean Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Mainway
Middleton
Manchester
M24 1LE
Secretary NameSean Smith
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Mainway
Middleton
Manchester
M24 1LE
Director NameGordon Willcock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleSales Director
Correspondence Address34 Princes Park
Barnton
Northwich
Cheshire
CW8 4HB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3rd Floor Steam Packet House
76 Cross Street
Manchester
Lancashire
M2 2BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 November 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 October 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 January 1996Accounts for a small company made up to 31 October 1994 (1 page)
29 January 1996Accounts for a small company made up to 31 October 1995 (1 page)
29 January 1996Accounts for a small company made up to 31 December 1995 (1 page)
12 January 1996Accounting reference date shortened from 31/10 to 31/12 (1 page)
29 December 1995Return made up to 12/10/95; no change of members
  • 363(287) ‐ Registered office changed on 29/12/95
(4 pages)
18 October 1995Registered office changed on 18/10/95 from: 460 wilbraham road chorlton cum hardy manchester M21 1AG (1 page)